Edinburgh
Lothian
EH3 6JQ
Scotland
Director Name | Mr Robert Iain Ferguson MacDonald |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Comiston Springs Avenue Edinburgh EH10 6NT Scotland |
Director Name | David Stevenson Templeton |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2008) |
Role | Financial Adviser |
Correspondence Address | 17 Main Street Newton Broxburn West Lothian EH52 6QE Scotland |
Secretary Name | John Anthony Cregan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 August 2010) |
Role | Company Director |
Correspondence Address | 47 Clayknowes Drive Musselburgh East Lothian EH21 6UW Scotland |
Director Name | William Crockett |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 20 December 2012) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 43 Northumberland Street Edinburgh Lothian EH3 6JQ Scotland |
Director Name | Ian Kerr Lambie |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 July 2010) |
Role | Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | Weigelia Kingscavil Linlithgow West Lothian EH49 6NA Scotland |
Director Name | Mr Grant Thomas William Walker |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 December 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Northumberland Street Edinburgh Lothian EH3 6JQ Scotland |
Director Name | Mr Alistair Brown |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 July 2011) |
Role | Independent Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | 43 Northumberland Street Edinburgh Lothian EH3 6JQ Scotland |
Secretary Name | Skene Edwards Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2001(same day as company formation) |
Correspondence Address | 5 Albyn Place Edinburgh Midlothian EH2 4NJ Scotland |
Website | www.edrisk.co.uk |
---|---|
Telephone | 0131 5562535 |
Telephone region | Edinburgh |
Registered Address | 43 Northumberland Street Edinburgh Lothian EH3 6JQ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
2.3k at £1 | John M.j Barry 65.34% Ordinary |
---|---|
213 at £1 | William Crockett 6.14% Ordinary |
128 at £1 | Ian Kerr Lambie 3.69% Ordinary |
106 at £1 | Mr Grant Thomas Walker 3.05% Ordinary |
756 at £1 | David S. Templeton 21.78% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,359 |
Cash | £134 |
Current Liabilities | £1,212 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 October 2001 | Delivered on: 15 October 2001 Satisfied on: 11 April 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
---|
14 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
17 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
9 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
30 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
11 April 2013 | Satisfaction of charge 1 in full (3 pages) |
27 December 2012 | Termination of appointment of Grant Walker as a director (1 page) |
27 December 2012 | Termination of appointment of William Crockett as a director (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
7 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
7 September 2011 | Director's details changed for William Crockett on 7 September 2011 (2 pages) |
7 September 2011 | Director's details changed for John Mark Joseph Barry on 7 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Mr Grant Walker on 7 September 2011 (2 pages) |
7 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Director's details changed for William Crockett on 7 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Mr Grant Walker on 7 September 2011 (2 pages) |
7 September 2011 | Director's details changed for John Mark Joseph Barry on 7 September 2011 (2 pages) |
7 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Cancellation of shares. Statement of capital on 11 August 2011
|
8 August 2011 | Purchase of own shares. (3 pages) |
3 August 2011 | Resolutions
|
27 July 2011 | Termination of appointment of Alistair Brown as a director (1 page) |
29 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
16 September 2010 | Termination of appointment of John Cregan as a secretary (1 page) |
16 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (7 pages) |
16 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Termination of appointment of Ian Lambie as a director (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
27 October 2009 | Appointment of Mr Alistair N/a Brown as a director (2 pages) |
27 October 2009 | Statement of capital following an allotment of shares on 22 October 2009
|
16 September 2009 | Return made up to 07/09/09; full list of members (5 pages) |
5 May 2009 | Gbp ic 4227/3471\26/03/09\gbp sr 756@1=756\ (2 pages) |
7 April 2009 | Declaration of shares redemption:auditor's report (3 pages) |
26 January 2009 | Appointment terminated director david templeton (1 page) |
29 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
23 September 2008 | Capitals not rolled up (2 pages) |
23 September 2008 | Return made up to 07/09/08; full list of members (5 pages) |
9 July 2008 | Director appointed mr grant thomas william walker (1 page) |
9 July 2008 | Ad 23/06/08-23/06/08\gbp si 106@1=106\gbp ic 4121/4227\ (2 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
11 September 2007 | Return made up to 07/09/07; full list of members (3 pages) |
15 May 2007 | Group of companies' accounts made up to 31 May 2006 (23 pages) |
21 September 2006 | Return made up to 07/09/06; full list of members (3 pages) |
21 September 2006 | Director's particulars changed (1 page) |
11 January 2006 | Group of companies' accounts made up to 31 May 2005 (22 pages) |
28 September 2005 | Return made up to 07/09/05; full list of members (3 pages) |
3 February 2005 | Full accounts made up to 31 May 2004 (27 pages) |
10 September 2004 | Return made up to 07/09/04; full list of members
|
20 January 2004 | Group of companies' accounts made up to 31 May 2003 (23 pages) |
17 September 2003 | Return made up to 07/09/03; full list of members (9 pages) |
8 May 2003 | Ad 30/04/03--------- £ si 128@1=128 £ ic 3993/4121 (2 pages) |
24 April 2003 | New director appointed (2 pages) |
25 February 2003 | Group of companies' accounts made up to 31 May 2002 (22 pages) |
11 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
14 August 2002 | Ad 12/08/02--------- £ si 213@1=213 £ ic 3780/3993 (2 pages) |
25 July 2002 | New director appointed (2 pages) |
13 May 2002 | Accounting reference date shortened from 30/09/02 to 31/05/02 (1 page) |
8 February 2002 | Ad 04/12/01--------- £ si 3778@1=3778 £ ic 2/3780 (2 pages) |
8 February 2002 | Statement of affairs (17 pages) |
15 October 2001 | Partic of mort/charge * (6 pages) |
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | New secretary appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | Registered office changed on 24/09/01 from: 5 albyn place edinburgh lothian EH2 4NJ (1 page) |
7 September 2001 | Incorporation (15 pages) |